South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Secretary Name | Mr Ronald Michael Davis |
---|---|
Status | Resigned |
Appointed | 02 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 December 2021) |
Role | Company Director |
Correspondence Address | Unit 60b South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
Website | mmcscommercialcleaning.co.uk |
---|---|
Telephone | 0191 2966214 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 60b South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
29.1k at £1 | Olga Moronova 49.74% Ordinary |
---|---|
21k at £1 | Alan Bell 35.90% Ordinary |
8.4k at £1 | Ronald Davis 14.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,359 |
Cash | £13,808 |
Current Liabilities | £26,207 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
11 December 2017 | Director's details changed for Ms Olga Mironova on 29 November 2017 (2 pages) |
---|---|
8 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
24 November 2015 | Statement of capital following an allotment of shares on 24 October 2015
|
23 April 2015 | Director's details changed for Mrs Olga Mironova on 1 April 2015 (2 pages) |
23 April 2015 | Secretary's details changed for Mr Ronald Michael Davis on 1 March 2015 (1 page) |
23 April 2015 | Secretary's details changed for Mr Ronald Michael Davis on 1 March 2015 (1 page) |
23 April 2015 | Director's details changed for Mrs Olga Mironova on 1 April 2015 (2 pages) |
16 March 2015 | Registered office address changed from Suite 1 Stephenson House Stephenson Street North Shields Tyne and Wear NE30 1QA to Unit 60B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 16 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 October 2013 | Company name changed make it clean LTD\certificate issued on 07/10/13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
14 January 2013 | Appointment of Mr Ronald Michael Davis as a secretary (2 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 December 2011 | Registered office address changed from 10a Argyle Street North Shields NE30 4EX England on 19 December 2011 (1 page) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
28 October 2009 | Incorporation
|